Advanced company searchLink opens in new window

CONSTRUCTION ONE SOUTH WEST LIMITED

Company number 10054304

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 15 January 2022
29 May 2021 AD01 Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 29 May 2021
11 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
07 Feb 2020 LIQ02 Statement of affairs
29 Jan 2020 AD01 Registered office address changed from 19 Market Street Torquay TQ1 3AF England to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 29 January 2020
28 Jan 2020 600 Appointment of a voluntary liquidator
28 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-16
18 Jul 2019 MR04 Satisfaction of charge 100543040001 in full
02 Apr 2019 MR01 Registration of charge 100543040001, created on 1 April 2019
28 Mar 2019 AD01 Registered office address changed from 12 Goodrington Road Paignton TQ4 7LG United Kingdom to 19 Market Street Torquay TQ1 3AF on 28 March 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
24 Feb 2019 AD01 Registered office address changed from First Floor, Cef Building Broomhill Way Torquay Devon TQ2 7QN United Kingdom to 12 Goodrington Road Paignton TQ4 7LG on 24 February 2019
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jun 2018 CERTNM Company name changed sparkle and shine facility management LIMITED\certificate issued on 20/06/18
20 Jun 2018 CONNOT Change of name notice
25 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with updates
28 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-07
28 Feb 2018 CONNOT Change of name notice
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
10 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-10
  • GBP 100
  • GBP 100